Entity Name: | GINTHER ICE CREAM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GINTHER ICE CREAM, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Dec 2010 (14 years ago) |
Document Number: | L10000125345 |
FEI/EIN Number |
593264764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4507 Linwood Trace Lane, Clermont, FL, 34711, US |
Mail Address: | 4507 Linwood Trace Lane, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GINTHER DENNIS FTrustee | Managing Member | 4507 Linwood Trace Lane, Clermont, FL, 34711 |
GINTHER ROYETTA GTrustee | Managing Member | 4507 Linwood Trace Lane, Clermont, FL, 34711 |
Revocable Joint Trust of Dennis F. Ginther | Agent | 4507 Linwood Trace Lane, Clermont, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000090704 | TWISTEE TREAT CAFE | ACTIVE | 2022-08-01 | 2027-12-31 | - | 4507 LINWOOD TRACE LANE, CLERMONT, FL, 34711 |
G15000053839 | GINTHER'S SWIRLS | EXPIRED | 2015-06-03 | 2020-12-31 | - | 10349 CYPRESS ISLE COURT, ORLANDO, FL, 32836 |
G13000005217 | TWISTEE TREAT OF OCOEE | ACTIVE | 2013-01-15 | 2028-12-31 | - | 4507 LINWOOD TRACE LANE, CLERMONT, FL, 34711 |
G11000006211 | TWISTEE TREAT OF LAKE BUENA VISTA | ACTIVE | 2011-01-13 | 2026-12-31 | - | 4507 LINWOOD TRACE LANE, CLERMONT, FL, 34711 |
G11000006214 | TWISTEE TREAT OF OCOEE | EXPIRED | 2011-01-13 | 2016-12-31 | - | 1500 MAGUIRE ROAD, OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-23 | Revocable Joint Trust of Dennis F. Ginther and Royetta G. Ginther dated February 9, 2022 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-03 | 4507 Linwood Trace Lane, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2018-02-03 | 4507 Linwood Trace Lane, Clermont, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-03 | 4507 Linwood Trace Lane, Clermont, FL 34711 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001341685 | TERMINATED | 1000000520614 | ORANGE | 2013-08-16 | 2033-09-05 | $ 4,441.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
AMENDED ANNUAL REPORT | 2024-05-23 |
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-01-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State